Search icon

28TH STREET NY INVESTORS LLC

Company Details

Name: 28TH STREET NY INVESTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2011 (13 years ago)
Entity Number: 4152619
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KMBY8X7IKZFW62 4152619 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T Corporation System, 111 8th Avenue, New York, US-NY, US, 10011
Headquarters 37th Floor, 825 3rd Avenue, New York, US-NY, US, 10022

Registration details

Registration Date 2014-02-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-02-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4152619

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-08 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-01 2022-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231016004080 2023-10-16 BIENNIAL STATEMENT 2023-10-01
220608002955 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
211004000666 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191001061243 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-58766 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58767 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006998 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170531006307 2017-05-31 BIENNIAL STATEMENT 2015-10-01
140311002465 2014-03-11 BIENNIAL STATEMENT 2013-10-01
120423000610 2012-04-23 CERTIFICATE OF PUBLICATION 2012-04-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State